REVISED RESOLUTION NO. (CM)

Size: px
Start display at page:

Download "REVISED RESOLUTION NO. (CM)"

Transcription

1 REVISED CITY COUNCIL 7.1e RESOLUTION NO. (CM) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WATSONVILLE APPROVING MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WATSONVILLE AND CCO SOCAL I, LLC., A LIMITED LIABILITY COMPANY, REGARDING COMPLIMENTARY CABLE SERVICES TO PUBLIC FACILITIES AND USE OF A DEDICATED INSTITUTIONAL NETWORK THROUGH JUNE 30, 2014, AND DIRECTING THE CITY MANAGER TO EXECUTE SAME BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF WATSONVILLE, CALIFORNIA, AS FOLLOWS: 1. That the Memorandum of Understanding between the City of Watsonville and CCO SoCal I, LLC., a limited liability company, regarding complimentary cable services to public facilities and use of a dedicated Institutional Network through June 30, 2014, a copy of which is attached hereto and incorporated herein by this reference, is fair and equitable and is hereby ratified and approved. 2. That the City Manager be and is hereby authorized and directed to execute such Memorandum of Understanding for and on behalf of the City of Watsonville. *************************************** Reso No. (CM) Q:\COUNCIL\2013\091013\Agreement MOU with CCO (Charter).docx ri 9/10/ :26:32 AM AJS CJP CM 1

2 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WATSONVILLE AND CCO SOCAL I, LLC REGARDING COMPLIMENTARY CABLE SERVICES TO PUBLIC FACILITIES THIS MEMORANDUM OF UNDERSTANDING is entered into by and between the City of Watsonville, a duly authorized municipal corporation of the State of California ("City"), and CCO SoCal I, LLC ( Charter ) this day of September The City and Charter agree as follows: IT IS AGREED BETWEEN THE PARTIES AS FOLLOWS: WHEREAS, Charter Communications, Inc has operated a Cable System in the City pursuant to City Ordinance No (CM), dated June 9, 1998 and Franchise Agreement authorized by Resolution No (CM), dated April 11, 2000 (Local Franchise); and WHEREAS, on September 29, 2009, Charter applied to the CPUC to amend State Franchise No issued to Charter Communications Properties LLC (CCP LLC), to include the City of Watsonville (State Franchise) under Section 5920(c) related to a telecommunications competitor entering the video marketplace; and WHEREAS, on November 1, 2011, CCP LLC amended its State Franchise to name CCO SoCal I, LLC as the holder of the State Franchise; WHEREAS, the Digital Infrastructure Video and Competition Act of 2006 (DIVCA) requires that when a competitor enters the marketplace and notifies the incumbent cable operator, the incumbent cable operator has the right to move the local franchise to a State Franchise; and Page 1 of 5

3 WHEREAS, DIVCA also requires that the incumbent cable operator must continue providing free cable services to community buildings and fulfills Institutional Network (I-NET) obligations under the terms identified in the local franchise until the natural expiration of the former franchise; and WHEREAS, a dispute has arisen between Charter and the City regarding the natural expiration date of the Local Franchise; WHEREAS, Charter and the City desires to establish a Memorandum of Understanding (MOU) between the City and Charter regarding complimentary cable services to public facilities and fiber access through an I-NET provided to the City under the former cable franchise; and WHEREAS, The City Council has determined that public interest would be served by this MOU agreement with Charter. NOW, THEREFORE, the City and Charter do hereby agree as follows: The City agrees that the State Franchise governs. 1. Service to Public Facilities a. Charter agrees to continue providing one (1) courtesy outlet of basic cable video service to all public facilities listed below until June 30, 2014, after which, all complimentary services will be transitioned to a paying status with Charter s business services. The City will notify Charter Business prior to June 30, 2014 of locations, if any, that should continue to receive basic cable services on a paying status. Page 2 of 5

4 PUBLIC FACILITIES ADDRESS City of Watsonville Buildings Watsonville Ramsay Family Center 1301 Main Street Watsonville Senior Center 114 E 5 th Street Watsonville Marinovich Community Center nd Street Watsonville GHWR Youth Center 30 Maple Ave Watsonville Child Care Center 32 Madison Street City Administration Civic Plaza 275 Main Street, Suite 400 Watsonville Fire Department Station nd St Watsonville Fire Department Station Airport Blvd Watsonville Main Library 275 Main Street, Suite 100 Cabrillo Community College 310 Union Street Old City Hall 250 Main Street Watsonville Veteran Memorial Hall 215 East Beach St. City of Watsonville ECYN Computer Lab 231 Union Street Watsonville Police Department 215 Union Street. Fowle Reservoir 1509 Freedom Blvd. Watsonville Municipal Airport 100 Aviation Way Municipal Service Center 320 Harvest Drive Watsonville Police Department 215 Union St. Fowle Reservoir 1509 Freedom Blvd. Watsonville Municipal Airport 100 Aviation Way Municipal Service Center 320 Harvest Drive PVUSD Public Schools EA Hall Middle School 201 Brewington Ave Watsonville High School 250 Beach Street HA Hyde Elementary School 125 Alta Vista St. Linscott Elementary School 220 Elm St. MacQuidy School 330 Martinelli St Amesti Elementary School 25 Amesti Rd Calabasas Elementary School 202 Calabasas Rd Tornley School 330 Martinelli St, Rear New Pajaro School 521 Main St. Ste R Ohlone Elementary School 21 Bay Farms Rd Starlight Elementary School 225 Hammer Dr. b. In addition, the following three (3) locations currently receiving the lowest speed of high speed data service (5mg upstream /512kbs downstream) will continue to receive one (1) free outlet of that current level of Internet service, subject to Charter s acceptable use policy, until June 30, 2014, after which, all complimentary services will be transitioned to a paying status with Charter Business Services. Page 3 of 5

5 The one (1) connection to the three (3) locations shall be made to one (1) computer and shall not be used to connect to an Ethernet router, a wireless router or for any other wireless or wired networking purpose not otherwise authorized herein: i. Watsonville Fire Department Station 2, 370 Airport Blvd, Watsonville; ii. City of Watsonville ECYN Computer Lab, 231 Union Street, Watsonville; and iii. New Pajaro School, 521 Main St. Ste R, Watsonville. The City will notify Charter Business prior to June 30, 2014 of locations, if any, that should continue to receive high speed data services on a paying status. 2. Dedicated Fiber I-NET. Charter agrees to continue providing dedicated dark fiber optic cable for video and data transmission to all public facilities listed below and identified in I-Net fiber map in Exhibit A under the terms and conditions included in the agreement known as the Master Fiber Agreement until June 30, After which, all I-NET complimentary services will be transitioned to a paying status with Charter Business Services. The City will notify Charter Business Services prior to June 30, 2014 of locations, if any, that should continue to receive I-NET Services on a paying status. 1. Watsonville Fire Station #2 2. Freedom Branch Library 3. Fowle Reservoir 4. Ramsay Park Family Center 5. Wastewater Treatment Facility 6. Watsonville Vets Hall 7. Watsonville High School, Video Academy (Rm. 126) 8. Watsonville Civic Plaza Council Chambers 3. The City acknowledges that CCO SoCal I, LLC provides Broadband service to the City of Watsonville as a State Franchise holder under the oversight of the California Public Utilities Commission Video Franchise Division and agrees that, except Page 4 of 5

6 as provided herein above, all provisions of DIVCA that apply to the holders of a State Franchise are applicable to the services provided by CCO SoCal I, LLC to the City. IN WITNESS WHEREOF, the parties hereto have executed this MOU the day and year first hereinabove written. CITY CITY OF WATSONVILLE CHARTER CCO SOCAL I, LLC By Carlos J. Palacios City Manager By Mark E. Brown Corporate Vice President, Gov Affairs Charter Communications, Inc ATTEST: By Beatriz V. Flores City Clerk APPROVED AS TO FORM: By Alan J. Smith City Attorney Page 5 of 5

7 1 of 1

8 CITY COUNCIL 7.1e RESOLUTION NO. (CM) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WATSONVILLE APPROVING MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WATSONVILLE AND CHARTER COMMUNICATIONS, INC., A CORPORATION, REGARDING COMPLIMENTARY CABLE SERVICES TO PUBLIC FACILITIES AND USE OF A DEDICATED INSTITUTIONAL NETWORK THROUGH JUNE 30, 2014, AND DIRECTING THE CITY MANAGER TO EXECUTE SAME BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF WATSONVILLE, CALIFORNIA, AS FOLLOWS: 1. That the Memorandum of Understanding between the City of Watsonville and Charter Communications, Inc., a corporation, regarding complimentary cable services to public facilities and use of a dedicated Institutional Network through June 30, 2014, a copy of which is attached hereto and incorporated herein by this reference, is fair and equitable and is hereby ratified and approved. 2. That the City Manager be and is hereby authorized and directed to execute such Memorandum of Understanding for and on behalf of the City of Watsonville. *************************************** Reso No. (CM) Q:\COUNCIL\2013\091013\Agreement MOU with Charter Comm.docx ri 9/5/ :54:33 AM AJS CJP CM 1

9 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WATSONVILLE AND CHARTER COMMUNICATIONS, INC. REGARDING COMPLIMENTARY CABLE SERVICES TO PUBLIC FACILITIES THIS MEMORANDUM OF UNDERSTANDING is entered into by and between the City of Watsonville, a duly authorized municipal corporation of the State of California ("City"), and Charter Communications, Inc., ( Charter ) this day of September The City and Charter agree as follows: IT IS AGREED BETWEEN THE PARTIES AS FOLLOWS: WHEREAS, Charter has operated a Cable System in the City pursuant to City Ordinance No (CM), dated June 9, 1998 and Franchise Agreement authorized by Resolution No (CM), dated April 11, 2000 (Local Franchise); and WHEREAS, on September 29, 2009, Charter applied to the CPUC to amend State Franchise No issued to Charter Communications Properties LLC (CCP LLC), to include the City of Watsonville (State Franchise) under Section 5920(c) related to a telecommunications competitor entering the video marketplace; and WHEREAS, on November 1, 2011,CCP LLC amended its State Franchise to name CCO So Cal I as the holder of the State Franchise; WHEREAS, the Digital Infrastructure Video and Competition Act of 2006 (DIVCA) requires that when a competitor enters the marketplace and notifies the incumbent cable operator, the incumbent cable operator has the right to move the local franchise to a State Franchise; and Page 1 of 5

10 WHEREAS, DIVCA also requires that the incumbent cable operator must continue providing free cable services to community buildings and fulfills Institutional Network (I-NET) obligations under the terms identified in the local franchise until the natural expiration of the former franchise; and WHEREAS, a dispute has arisen between Charter and the City regarding the natural expiration date of the Local Franchise; WHEREAS, Charter and the City desires to establish a Memorandum of Understanding (MOU) between the City and Charter regarding complimentary cable services to public facilities and fiber access through an I-NET provided to the City under the former cable franchise; and WHEREAS, The City Council has determined that public interest would be served by this MOU agreement with Charter. NOW, THEREFORE, the City and Charter do hereby agree as follows: The City agrees that the State Franchise governs. 1. Service to Public Facilities a. Charter agrees to continue providing one (1) courtesy outlet of basic cable video service to all public facilities listed below until June 30, 2014, after which, all complimentary services will be transitioned to a paying status with Charter s business services. The City will notify Charter Business prior to June 30, 2014 of locations, if any, that should continue to receive basic cable services on a paying status. Page 2 of 5

11 PUBLIC FACILITIES ADDRESS City of Watsonville Buildings Watsonville Ramsay Family Center 1301 Main Street Watsonville Senior Center 114 E 5 th Street Watsonville Marinovich Community Center nd Street Watsonville GHWR Youth Center 30 Maple Ave Watsonville Child Care Center 32 Madison Street City Administration Civic Plaza 275 Main Street, Suite 400 Watsonville Fire Department Station nd St Watsonville Fire Department Station Airport Blvd Watsonville Main Library 275 Main Street, Suite 100 Cabrillo Community College 310 Union Street Old City Hall 250 Main Street Watsonville Veteran Memorial Hall 215 East Beach St. City of Watsonville ECYN Computer Lab 231 Union Street Watsonville Police Department 215 Union Street. Fowle Reservoir 1509 Freedom Blvd. Watsonville Municipal Airport 100 Aviation Way Municipal Service Center 320 Harvest Drive Watsonville Police Department 215 Union St. Fowle Reservoir 1509 Freedom Blvd. Watsonville Municipal Airport 100 Aviation Way Municipal Service Center 320 Harvest Drive PVUSD Public Schools EA Hall Middle School 201 Brewington Ave Watsonville High School 250 Beach Street HA Hyde Elementary School 125 Alta Vista St. Linscott Elementary School 220 Elm St. MacQuidy School 330 Martinelli St Amesti Elementary School 25 Amesti Rd Calabasas Elementary School 202 Calabasas Rd Tornley School 330 Martinelli St, Rear New Pajaro School 521 Main St. Ste R Ohlone Elementary School 21 Bay Farms Rd Starlight Elementary School 225 Hammer Dr. b. In addition, the following three (3) locations currently receiving the lowest speed of high speed data service (5mg upstream /512kbs downstream) will continue to receive one (1) free outlet of that current level of internet service, subject to Charter s acceptable use policy, until June 30, 2014, after which, all complimentary services will be transitioned to a paying status with Charter Business Services. Page 3 of 5

12 The one (1) connection to the three (3) locations shall be made to one (1) computer and shall not be used to connect to an Ethernet router, a wireless router or for any other wireless or wired networking purpose not otherwise authorized herein: i. Watsonville Fire Department Station 2, 370 Airport Blvd, Watsonville; ii. City of Watsonville ECYN Computer Lab, 231 Union Street, Watsonville; and iii. New Pajaro School, 521 Main St. Ste R, Watsonville. The City will notify Charter Business prior to June 30, 2014 of locations, if any, that should continue to receive high speed data services on a paying status. 2. Dedicated Fiber I-NET. Charter agrees to continue providing dedicated dark fiber optic cable for video and data transmission to all public facilities listed below and identified in I-Net fiber map in Exhibit A under the terms and conditions included in Exhibit A known as the Master Fiber Agreement until June 30, After which, all I- NET complimentary services will be transitioned to a paying status with Charter Business Services. The City will notify Charter Business prior to June 30, 2014 of locations, if any, that should continue to receive I-NET Services on a paying status. 1. Watsonville Fire Station #2 2. Freedom Branch Library 3. Fowle Reservoir 4. Ramsay Park Family Center 5. Wastewater Treatment Facility 6. Watsonville Vets Hall 7. Watsonville High School, Video Academy (Rm. 126) 8. Watsonville Civic Plaza Council Chambers 3. The City acknowledges that CCO So Cal I provides Broadband service to the City of Watsonville as a State Franchise holder under the oversight of the California Public Page 4 of 5

13

14 1 of 1

SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT

SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT This First Amendment to Revocable Rights-of-Way License Agreement (this "Amendment") is made as of January 5,2009

More information

RESOLUTION AUTHORIZING THE EXECUTION OF AN CABLE TELEVISION FRANCHISE AGREEMENT

RESOLUTION AUTHORIZING THE EXECUTION OF AN CABLE TELEVISION FRANCHISE AGREEMENT RESOLUTION AUTHORIZING THE EXECUTION OF AN CABLE TELEVISION FRANCHISE AGREEMENT RESOLUTION 13- WHEREAS, the Village of Barrington Hills (the Village ) and Comcast of Illinois IX, LLC ( Comcast ) desire

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

MEMORANDUM OF UNDERSTANDING (ACKNOWLEGEMENT OF VILLAGE CONTRACTS)

MEMORANDUM OF UNDERSTANDING (ACKNOWLEGEMENT OF VILLAGE CONTRACTS) MEMORANDUM OF UNDERSTANDING (ACKNOWLEGEMENT OF VILLAGE CONTRACTS) THIS AGREEMENT, effective as of between the VILLAGE OF JOHNSON CITY, a municipal corporation duly organized and existing under the laws

More information

Boise City Attorney's Office

Boise City Attorney's Office BOISE CITY OF TRIES Boise City Attorney's Office Cary B. Colaianni BoiseCityAttorney TO: Mayor David H. Bieter Membersofthe City Council Boise City Hall 150N. Capitol Boulevard Mailing Address P. O. Box

More information

MEMORANDUM City of St. Petersburg, Florida

MEMORANDUM City of St. Petersburg, Florida MEMORANDUM City of St. Petersburg, Florida TO : FROM : RE : The Honorable Chair and Members of the City Council Mayor Rick Baker M. A. Galbraith, Jr., Assistant City Attorney E. Eugene Webb, Ph.D., Manager,

More information

STATE OF NORTH CAROLINA AGREEMENT COUNTY OF WAKE

STATE OF NORTH CAROLINA AGREEMENT COUNTY OF WAKE SURETY AGREEMENT Instrument prepared by: Raleigh City Attorney's Office Brief Description for Index: Access Agreement Tax Identifier Number: Wake County Courthouse Mail After Recording to: City Clerk's

More information

THE CORPORATION OF THE TOWNSHIP OF EAST ZORRA-TAVISTOCK COUNTY OF OXFORD BY-LAW #2012-4

THE CORPORATION OF THE TOWNSHIP OF EAST ZORRA-TAVISTOCK COUNTY OF OXFORD BY-LAW #2012-4 THE CORPORATION OF THE TOWNSHIP OF EAST ZORRA-TAVISTOCK COUNTY OF OXFORD BY-LAW #2012-4 BEING A BY-LAW TO ENTER INTO A FIRE COMMUNICATIONS AGREEMENT WITH THE WOODSTOCK POLICE SERVICES BOARD WHEREAS the

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.10 DIVISION: System Safety BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting that the Municipal Transportation Agency Board of Directors

More information

Urbana Police Department Memorandum

Urbana Police Department Memorandum Urbana Police Department Memorandum To: Mayor and City Council From: Chief Patrick J. Connolly Re: Justice Assistance Grant Forensic Computer Resources, and Related Budget Amendment Date: July 13, 2015

More information

BILL NO. ORDINANCE NO.

BILL NO. ORDINANCE NO. BILL NO. ORDINANCE NO. AN EMERGENCY ORDINANCE OF THE CITY OF FRESNO, CALIFORNIA, ADDING SECTION 9-235 OF THE FRESNO MUNICIPAL CODE RELATING IMPLEMENTATION OF THE DIGITAL INFRASTRUCTURE AND VIDEO COMPETITION

More information

RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION

RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION WHEREAS, Rocketship Education, a California nonprofit public benefit corporation organized under the California Nonprofit

More information

Buyer s 7 net 3 Telecommunications Service Agreement

Buyer s 7 net 3 Telecommunications Service Agreement Buyer s 7 net 3 Telecommunications Service Agreement This Agreement is made and entered into this day of, 2012, between BARR TELL USA, INC.( BARR TELL ) a Corporation, existing under the Laws of New York,

More information

June 16, 2016, for submission onto the June 21, 2016 Mayor and City Council Meeting Agenda

June 16, 2016, for submission onto the June 21, 2016 Mayor and City Council Meeting Agenda TO: FROM: DATE: ITEM: Mayor City Council for the City of Sy Springs, Georgia John McDonough, City Manager June 16, 2016, for submission onto the June 21, 2016 Mayor City Council Meeting Agenda Consideration

More information

How To Work With The City Of Riverhead

How To Work With The City Of Riverhead MEMORANDUM OF UNDERSTANDING BETWEEN RIVERSIDE COMMUNITY COLLEGE DISTRICT and CITY OF RIVERSIDE THIS MEMORANDUM OF UNDERSTANDING ( MOU ) is made and entered into this day of, 2012 ( Effective Date ), by

More information

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Moorhead, Minnesota, was

More information

PERFORMANCE BOND. Surety Bond No. STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF

PERFORMANCE BOND. Surety Bond No. STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF PERFORMANCE BOND Surety Bond No. STATE OF TEXAS COUNTY OF KNOW ALL MEN BY THESE PRESENTS: That we,, as Principal, and, as Surety, are hereby held and firmly bound unto the State of Texas as Obligee in

More information

ORDINANCE NO. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF HERCULES DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF HERCULES DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. ADDING SECTION 6-1.34 TO CHAPTER 1, TITLE 6 OF THE HERCULES CITY CODE, WHICH IMPLEMENTS THE PROVISIONS OF THE DIGITAL INFRASTRUCTURE AND VIDEO COMPETITION ACT OF 2006, CODIFIED IN CALIFORNIA

More information

STAFF REPORT. September 2, 2014. Honorable Mayor & City Council. David Schirmer, Chief Information Officer Mark Geddes, Multimedia Manager

STAFF REPORT. September 2, 2014. Honorable Mayor & City Council. David Schirmer, Chief Information Officer Mark Geddes, Multimedia Manager STAFF REPORT Meeting Date To: From: Subject: Attachments: September 2, 2014 Honorable Mayor & City Council David Schirmer, Chief Information Officer Mark Geddes, Multimedia Manager Request by Councilmember

More information

MEMORANDUM. March 9, 2007

MEMORANDUM. March 9, 2007 MEMORANDUM March 9, 2007 TO: FROM: SUBJECT: MEMBERS, PORT COMMISSION Hon. Anne Lazarus, President Hon. Kimberly Brandon, Vice President Hon. Rodney Fong Hon. Michael Hardeman Monique Moyer Executive Director

More information

AMENDMENT TO FEDERAL HOME LOAN BANK OF CHICAGO AFFORDABLE HOUSING PROGRAM AGREEMENT FOR THE 2015 DOWNPAYMENT PLUS PROGRAM: FHA LOANS

AMENDMENT TO FEDERAL HOME LOAN BANK OF CHICAGO AFFORDABLE HOUSING PROGRAM AGREEMENT FOR THE 2015 DOWNPAYMENT PLUS PROGRAM: FHA LOANS AMENDMENT TO FEDERAL HOME LOAN BANK OF CHICAGO AFFORDABLE HOUSING PROGRAM AGREEMENT FOR THE 2015 DOWNPAYMENT PLUS PROGRAM: FHA LOANS This Amendment to the Affordable Housing Program Agreement for the 2015

More information

Holladay Budget Amendments for 2014-2015

Holladay Budget Amendments for 2014-2015 Holladay Budget Amendments for 2014-2015 General Fund Budgeted Amount Increase Amended Amount Revenues 10-31-3000 General Sales and Use Tax 3,580,900 23,000 3,603,900 10-31-5000 Transient Room Tax 55,000

More information

Ormond Beach Brokerage Commission Program Non-Exclusive Open Listing Agreement

Ormond Beach Brokerage Commission Program Non-Exclusive Open Listing Agreement Ormond Beach Brokerage Commission Program Non-Exclusive Open Listing Agreement This agreement is made and entered into this day of, 20 by and between the CITY OF ORMOND BEACH, Florida, a body corporate

More information

PACIFIC ETHANOL, INC. (Exact name of registrant as specified in its charter)

PACIFIC ETHANOL, INC. (Exact name of registrant as specified in its charter) SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported)

More information

CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER 14-2014

CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER 14-2014 CALIFORNIA SCHOOL FINANCE AUTHORITY CHARTER SCHOOL REVOLVING LOAN FUND PROGRAM LOAN AGREEMENT NUMBER 14-2014 East Bay Innovation Academy CDS CODE: TBD CHARTER NUMBER 1620 3400 Malcolm Ave, Oakland CA 94605

More information

HISTORIC PRESERVATION EXTERIOR REHABILITATION PROGRAM AGREEMENT

HISTORIC PRESERVATION EXTERIOR REHABILITATION PROGRAM AGREEMENT HISTORIC PRESERVATION EXTERIOR REHABILITATION PROGRAM AGREEMENT THIS EXTERIOR REHABILITATION PROGRAM AGREEMENT (the "Program Agreement") is made as of the day of, 20, by and between the City of Scottsdale,

More information

City Hall Council Chambers

City Hall Council Chambers ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution

More information

DIRECTV HOLDINGS LLC

DIRECTV HOLDINGS LLC DIRECTV HOLDINGS LLC FORM 8-A12B (Securities Registration (section 12(b))) Filed 11/21/13 Address 2260 E. IMPERIAL HIGHWAY EL SEGUNDO, CA 90245 Telephone 310-964-0724 CIK 0001234308 SIC Code 4841 - Cable

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, June 06, 2016 TIME: 5:30 p.m. PLACE: City Commission Community

More information

INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES

INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES INTERGOVERNMENTAL AGREEMENT FOR LIBRARY SERVICES Disclaimer: Please consult with your library s attorney and board of trustees prior to entering into an intergovernmental agreement. THIS AGREEMENT made

More information

WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum

WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum Originating Department: Housing & CD (HCD) Subject: Meeting Type: Regular Special Agenda Date: 03/19/2012 Advertised: Required?: Yes No Date: 02/17/2012

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: March 3, 2014 FROM: Warren (Bud) McLaren, Fire Chief SUBJECT: CONSIDERATION OF A RESOLUTION TO APPROVE AN AMENDMENT OF THE EMERGENCY MEDICAL SERVICES FIRST

More information

RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY

RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY TITLE: RESOLUTION ACCEPTING A PROPOSAL AND AUTHORIZING AN AMENDMENT TO THE EXISTING SERVICES AGREEMENT

More information

CITY OF FAIRFAX TELECOMMUNICATION FACILITY BONDING PACKAGE

CITY OF FAIRFAX TELECOMMUNICATION FACILITY BONDING PACKAGE CITY OF FAIRFAX TELECOMMUNICATION FACILITY BONDING PACKAGE CITY OF FAIRFAX TELECOMMUNICATION FACILITY BONDING PACKAGE CONTENTS Informational Letter City of Fairfax Telecommunications Code, Ordinance &

More information

GULFPORT ENERGY CORPORATION

GULFPORT ENERGY CORPORATION UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities exchange act of 1934 Date of report (Date of earliest event

More information

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description: Form: Description: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) A form of written consent of the board of directors of a Delaware

More information

MOOG INC. (Exact name of registrant as specified in its charter)

MOOG INC. (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 OR 15(d) of The Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

SEC. 21.41. GROSS RECEIPTS FUND CLASS 1.

SEC. 21.41. GROSS RECEIPTS FUND CLASS 1. ORDNANCE NO. 1_8_1_1_2_7 An ordinance amending Section 21.41 of the Los Angeles Municipal Code to provide a business tax classification for those businesses using the internet as the primary means to provide

More information

CONTRACT FOR SECURITY BOND

CONTRACT FOR SECURITY BOND CONTRACT FOR SECURITY BOND Instrument prepared by: Raleigh City Attorney's Office Brief Description for Index: Access Agreement Tax Identifier Number: Wake County Courthouse Mail After Recording to: City

More information

FORM 8-K. CREATIVE REALITIES, INC. (Exact name of registrant as specified in its charter)

FORM 8-K. CREATIVE REALITIES, INC. (Exact name of registrant as specified in its charter) 8-K 1 f8k091514_creativerealities.htm CURRENT REPORT UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE

More information

DISPATCH AGREEMENT RECITALS

DISPATCH AGREEMENT RECITALS DISPATCH AGREEMENT This DISPATCH AGREEMENT (the Agreement ) is made and entered into as of May 2, 2002, by and between the Department of Water Resources, an agency of the State of California, with respect

More information

THIRD AMENDMENT TO TOWER LEASE AGREEMENT

THIRD AMENDMENT TO TOWER LEASE AGREEMENT Market: South/TN-KY Cell Site Number: CR1123 Fixed Asset Number: 10021450 THIRD AMENDMENT TO TOWER LEASE AGREEMENT THIS THIRD AMENDMENT TO TOWER LEASE AGREEMENT ( Third Amendment ), dated as of the latter

More information

Chapter 32A TELECOMMUNICATION PROVIDERS

Chapter 32A TELECOMMUNICATION PROVIDERS Chapter 32A TELECOMMUNICATION PROVIDERS 32A.01.00 Purpose The purposes of this ordinance are to regulate access to and ongoing use of public rights-of-way by telecommunications providers for their telecommunications

More information

POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY

POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY POMPANO BEACH COMMUNITY REDEVELOPMENT AGENCY Meeting Date: June 21, 2016 Agenda Item REQUESTED CRA BOARD ACTION: 4 X Resolution(s) Consideration X Approval Other SHORT TITLE OR MOTION: A RESOLUTION OF

More information

QUALCOMM INC/DE FORM 8-K. (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15

QUALCOMM INC/DE FORM 8-K. (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15 QUALCOMM INC/DE FORM 8-K (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15 Address 5775 MOREHOUSE DR SAN DIEGO, CA 92121 Telephone 8585871121 CIK 0000804328 Symbol QCOM SIC Code 3663

More information

Mayor s Action See Authentication Page Attachment

Mayor s Action See Authentication Page Attachment CITY COUNCIL ATLANTA, GEORGIA 14-R-3015 H.11 A RESOLUTION BY TRANSPORTATION COMMITTEE AUTHORIZING THE MAYOR TO EXECUTE AN AGREEMENT WITH JOHNSON CONTROLS, INC. FOR PROJECT NUMBER FC- 6922, WI-FI INFRASTRUCTURE

More information

(Affix Principal s corporate seal.)

(Affix Principal s corporate seal.) STORMWATER FACILITY COMPLETION BOND ( Bond ) Development Name and Site Plan Reference: Date of Site Plan Approval: Name of Principal (Name of Developer): The Principal is organized and existing under the

More information

THIS AGREEMENT, made and entered into this 19th day of November. 1962 by and between COUNTY OF NAPA, a political subdivision of the State

THIS AGREEMENT, made and entered into this 19th day of November. 1962 by and between COUNTY OF NAPA, a political subdivision of the State THIS AGREEMENT, made and entered into this 19th day of November 1962 by and between COUNTY OF NAPA, a political subdivision of the State of California, hereinafter called COUNTY, and Berryessa Marina Resort,

More information

BEPOBT Meeting Date: November 17, 2015 Charter Provision: Provide for the orderly government and administration ofthe affairs ofthe City

BEPOBT Meeting Date: November 17, 2015 Charter Provision: Provide for the orderly government and administration ofthe affairs ofthe City Item 7 CITYCOUNCII BEPOBT Meeting : November 17, 2015 Charter Provision: Provide for the orderly government and administration ofthe affairs ofthe City ACTION Adopt Resolution No. 10274 authorizing the

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 STATEMENT OF CHANGES IN BENEFICIAL OWNERSHIP

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 STATEMENT OF CHANGES IN BENEFICIAL OWNERSHIP FORM 4 Check this box if no longer subject to Section 16. Form 4 or Form 5 obligations may continue. See Instruction 1(b). UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 STATEMENT

More information

Town Meeting Warrant And Secret Ballot Election

Town Meeting Warrant And Secret Ballot Election Town Meeting Warrant And Secret Ballot Election Monday, May 2, 2016 And Tuesday, May 3, 2016 County of Hancock, ss. State of Maine To: Chief Alan Brown, a Constable of the Town of Southwest Harbor, in

More information

Chapter A216 CABLE TELEVISION FRANCHISE

Chapter A216 CABLE TELEVISION FRANCHISE Chapter A216 CABLE TELEVISION FRANCHISE A216-1. Definitions. A216-2. Statement of findings. A216-3. Grant of authority. A216-4. Duration of franchise. A216.5. Expiration and subsequent renewal. A216-6.

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) )

SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) SUPERIOR COURT OF THE STATE OF CALIFORNIA COUNTY OF ORANGE CHRISTOPHER LEVANOFF; ALISON DIAZ; ANDREW GAXIOLA; JENNA STEED; ROES 1 through 25, inclusive, as individuals and on behalf of all similarly situated

More information

Waupaca County Planning & Zoning

Waupaca County Planning & Zoning Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step

More information

AGREEMENT REGARDING NON-BYPASSABLE CHARGES UNDER ELECTRIC RATE SCHEDULE E-NMDL BETWEEN PACIFIC GAS AND ELECTRIC COMPANY AND HERCULES MUNICIPAL UTILITY

AGREEMENT REGARDING NON-BYPASSABLE CHARGES UNDER ELECTRIC RATE SCHEDULE E-NMDL BETWEEN PACIFIC GAS AND ELECTRIC COMPANY AND HERCULES MUNICIPAL UTILITY I. INTRODUCTION AGREEMENT REGARDING NON-BYPASSABLE CHARGES UNDER ELECTRIC RATE SCHEDULE E-NMDL BETWEEN PACIFIC GAS AND ELECTRIC COMPANY AND HERCULES MUNICIPAL UTILITY WHEREAS the California Public Utilities

More information

AGREEMENT FOR AMBULANCE TRANSPORT SERVICES BETWEEN THE CITY OF RAPID CITY AND AIR METHODS

AGREEMENT FOR AMBULANCE TRANSPORT SERVICES BETWEEN THE CITY OF RAPID CITY AND AIR METHODS AGREEMENT FOR AMBULANCE TRANSPORT SERVICES BETWEEN THE CITY OF RAPID CITY AND AIR METHODS This Agreement is entered into by and between the City of Rapid City s Department of Fire and Emergency Services

More information

ORDINANCE NO. NS 2896 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTER 18 OF THE SANTA ANA MUNICIPAL CODE REGARDING UNARMED

ORDINANCE NO. NS 2896 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTER 18 OF THE SANTA ANA MUNICIPAL CODE REGARDING UNARMED SMS 4/ 5/ 16 ORDINANCE NO. NS 2896 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTER 18 OF THE SANTA ANA MUNICIPAL CODE REGARDING UNARMED GUARDS; ESTABLISHING REGULATORY SAFETY

More information

RIGHT OF ENTRY RECITALS. A. WHEREAS, CITY owns and operates the Norman Y. Mineta San Jose International Airport ( Airport ); and

RIGHT OF ENTRY RECITALS. A. WHEREAS, CITY owns and operates the Norman Y. Mineta San Jose International Airport ( Airport ); and RIGHT OF ENTRY This Right of Entry Agreement ( AGREEMENT ) is made this day of, 2015, by and between NAME, [an individual/ a corporation/ a limited liability company/ a partnership] ( ENTRANT ) and the

More information

HP1265, LD 1778, item 1, 124th Maine State Legislature An Act To Enable the Installation of Broadband Infrastructure

HP1265, LD 1778, item 1, 124th Maine State Legislature An Act To Enable the Installation of Broadband Infrastructure PLEASE NOTE: Legislative Information cannot perform research, provide legal advice, or interpret Maine law. For legal assistance, please contact a qualified attorney. Emergency preamble. Whereas, acts

More information

G U A R A N T Y B O N D

G U A R A N T Y B O N D North Carolina State Board of Cosmetic Art Examiners STATE OF NORTH CAROLINA COUNTY OF G U A R A N T Y B O N D KNOW ALL PERSONS BY THESE PRESENTS THAT: WHEREAS, a school or college of beauty culture, or

More information

SECTION BY SECTION ANALYSIS COMPTETITIVE CABLE AND VIDEO SERVICE ACT

SECTION BY SECTION ANALYSIS COMPTETITIVE CABLE AND VIDEO SERVICE ACT SECTION BY SECTION ANALYSIS COMPTETITIVE CABLE AND VIDEO SERVICE ACT Sections 1-3 These introductory sections explain that the new act will amend the existing cable law (Title 7, Chapter 59), name the

More information

NBCUNIVERSAL MEDIA, LLC

NBCUNIVERSAL MEDIA, LLC NBCUNIVERSAL MEDIA, LLC FORM 8-K (Current report filing) Filed 12/19/13 for the Period Ending 12/18/13 Address 30 ROCKEFELLER PLAZA NEW YORK, NY 10112 Telephone 2126644444 CIK 0000902739 SIC Code 4841

More information

STOCK PURCHASE AGREEMENT

STOCK PURCHASE AGREEMENT STOCK PURCHASE AGREEMENT THIS STOCK PURCHASE AGREEMENT ("Agreement") is made and entered into effective as of the day of, 2014, by and between Paula Ring Zerkle, an adult individual with an address of

More information

CERTIFICATE OF INCORPORATION OF THE UNITED STATES GO FOUNDATION, INC. UNDER SECTION 402 OF THE NOTFOR-PROFIT CORPORATION LAW

CERTIFICATE OF INCORPORATION OF THE UNITED STATES GO FOUNDATION, INC. UNDER SECTION 402 OF THE NOTFOR-PROFIT CORPORATION LAW CERTIFICATE OF INCORPORATION OF THE UNITED STATES GO FOUNDATION, INC. UNDER SECTION 402 OF THE NOTFOR-PROFIT CORPORATION LAW Shearman & Sterling Citicorp Center 153 East 53rd Street New York, N.Y. 10022

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO.: 13 DIVISION: Transit Services BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving Amendment #1 to Contract 2015-16 with Trapeze Software Group,

More information

GUARANTY BOND SAMPLE. correspondence school seeks from the State Board of Community Colleges licensure to

GUARANTY BOND SAMPLE. correspondence school seeks from the State Board of Community Colleges licensure to Guaranty Bond Page 1 STATE OF NORTH CAROLINA Bond No. COUNTY OF GUARANTY BOND KNOW ALL PERSONS BY THESE PRESENT THAT: WHEREAS, A proprietary business school, or proprietary trade school or proprietary

More information